Enter the first or last name of the person you are searching for:



  NAME RECORD (#17934)                                  
Name
Last First Middle Marriage
Langlois Irene Brochu
Birth
Date Town State Country
  St. Raphael     Canada  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Emile A. Brochu
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2004/10/05   New Britain   CT   USA   St. Mary's Garden Mausoleum   New Britain   CT   USA   1  
Notes (1)
# Note
1 Irene was the widow of Emile A. Brochu. Irene died at age 87 at Monsignor Bojnowski Manor. A native of Canada, she came to New Britain in 1939, moving to Kensington in 1960. She retired from New Departure division of General Motors. She was survived by three sisters, Marie Anne Brochu of New Britain and Simone Michaud and Rita Ringuet, both of Canada; a sister-in-law, Eith Brochu of New Britain; her brother-in-law, Herve Gosselin of New Britain; and several nieces and nephews. Funeral services and calling hours were held at the Farrell Funeral Home in New Britain. Mass of Christian Burial at St. Peter's Church in New Britain. Entombment was in St. Mary's Garden Mausoleum. Memorial donations to Monsignor Bojnowski Manor. New Britain Herlad, 05 NOV 1997 - Obituary for Emile A. Brochu
Sources New Britain Herald


SEARCH RESULTS for 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
4001 details Peter Costanzo New Britain CT USA 2017/03/07
4002 details Carleen Cote Nagy
4003 details Celeste Cote Zarotney
4004 details Doreen Cote Vasquez
4005 details Regan Cote
4006 details Roger G. Cote
4007 details George Cotrona
4008 details Ken Cotrona
4009 details Maria e. Cotton
4010 details Mary Louise Cotton Graham
4011 details Rachel, fl. 1800's Cotton Rich
4012 details ebenezer Couch
4013 details Celia Coudit
4014 details John Coulter
4015 details Florine Courriveau Albert
4016 details Deborah Covini Dutkiewicz
4017 details Dennis Covini
4018 details Giuseppe Covini
4019 details Orlando Albert Covini New Britain CT USA 2003/04/14
4020 details Abigail Cowles Hart 1769/01/10 1845/09/09
4021 details Abigail (Mrs. John) Cowles Cowles
4022 details Abigail, (Mrs. Richard) Cowles Cowles 1826/04/22
4023 details Alice W. Cowles Cowles
4024 details Alonso Smith, bapt. 1815 Cowles
4025 details Alonzo Smith, bapt. 1799 Cowles 1810/06/12
4026 details Amanda Cowles
4027 details Asahel, 1729-1807 Cowles 1729// 1807//
4028 details Benjamin, mar.1788 Cowles
4029 details Betsey Cowles 1872/09/01
4030 details Betsey, bapt. 1799 Cowles 1808/06/12
4031 details Betsey, bapt. 1820 Cowles
4032 details Caleb Cowles
4033 details Caroline B. Cowles Dunham
4034 details Catherine, d.1889 Cowles Dunham 1889/01/06
4035 details Charles Augustus Cowles
4036 details Charles Bronson Cowles 1859/09/18
4037 details Child, bapt. 1769 Cowles
4038 details Child, bapt. 1774 Cowles
4039 details Clifton L. Cowles 1905/08/28 Kensington CT USA 1998/09/24
4040 details Daniel Cowles
4041 details Daniel, bapt. 1770 Cowles
4042 details Daniel, Jr. Cowles
4043 details David Cowles
4044 details Delia Ann Cowles 1890/08/08
4045 details earle S. Cowles
4046 details edward, 1820-1904 Cowles 1820// 1904//
4047 details elijah Cowles 1827/09/06
4048 details elisa (Eliza) W. Cowles Cowles
4049 details elisa, ca. 1796-1890 Cowles 1890/05/25
4050 details elisha, fl. 1805 Cowles

Screen 81 of 290 (14496 records)
previous 76 77 78 79 80 [81] 82 83 84 85 86 next